SANJIV GOSSAIN

Total number of appointments 14, no active appointments


DXC UK INTERNATIONAL OPERATIONS LIMITED

Correspondence address
FLOOR 4 ONE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
3 December 2015
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

CELERITIFINTECH SERVICES LIMITED

Correspondence address
AXON CENTRE CHURCH ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9QB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 November 2015
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
SERVICE

CELERITIFINTECH LIMITED

Correspondence address
AXON CENTRE CHURCH ROAD, EGHAM, SURREY, UNITED KINGDOM, TW20 9QB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
2 November 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
SERVICE

CELERITIFINTECH SERVICES UK LIMITED

Correspondence address
ONE PANCRAS SQUARE KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
12 October 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
VP & GM

Average house price in the postcode N1C 4AG £4,836,000

FIXNETIX LIMITED

Correspondence address
1 PANCRAS SQUARE KING'S CROSS, LONDON, ENGLAND, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
25 September 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

FRUITION PARTNERS UK HOLDCO LIMITED

Correspondence address
1 PANCRAS SQUARE, KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 September 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

FRUITION PARTNERS UK LIMITED

Correspondence address
1 PANCRAS SQUARE, KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
17 September 2015
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

INFORMATION SERVICES CONSULTING LIMITED

Correspondence address
1 PANCRAS SQUARE, KINGS CROSS, LONDON, UNITED KINGDOM, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 November 2014
Resigned on
27 November 2015
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

CSC UKD 4 LIMITED

Correspondence address
FLOOR 4 ONE PANCRAS SQUARE, LONDON, ENGLAND, N1C 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 July 2014
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode N1C 4AG £4,836,000

CSC COMPUTER SCIENCES LIMITED

Correspondence address
FLOOR 4 ONE PANCRAS SQUARE, LONDON, ENGLAND, N10 4AG
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 July 2014
Resigned on
22 February 2016
Nationality
BRITISH
Occupation
GENERAL MANAGER

COGNIZANT TECHNOLOGY SOLUTIONS GLOBAL SERVICES LIMITED

Correspondence address
1 KINGDOM STREET, LONDON, UNITED KINGDOM, W2 6BD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
16 September 2011
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
SENIOR VICE PRESIDENT

Average house price in the postcode W2 6BD £101,219,000

COGNIZANT TECHNOLOGY SOLUTIONS (GB) LIMITED

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
7 May 2010
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
COUNTRY MANAGER, UK

Average house price in the postcode W2 6BD £101,219,000

COGNIZANT WORLDWIDE LIMITED

Correspondence address
1 KINGDOM STREET, PADDINGTON CENTRAL, LONDON, W2 6BD
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
18 March 2010
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
COUNTRY MANAGER, UK

Average house price in the postcode W2 6BD £101,219,000

ACS INTERNATIONAL SCHOOLS FOUNDATION

Correspondence address
46 AUDLEY ROAD, LONDON, W5 3ET
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
14 February 2007
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode W5 3ET £1,916,000